SURFACING STANDARDS LTD
CORBY

Hellopages » Northamptonshire » Corby » NN17 5JG

Company number 05154061
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 1A PERTH HOUSE CORBYGATE BUSINESS PARK, PRIORS HAW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5JG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Director's details changed for Mr Stephen James Wilcockson on 22 December 2015. The most likely internet sites of SURFACING STANDARDS LTD are www.surfacingstandards.co.uk, and www.surfacing-standards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surfacing Standards Ltd is a Private Limited Company. The company registration number is 05154061. Surfacing Standards Ltd has been working since 15 June 2004. The present status of the company is Active. The registered address of Surfacing Standards Ltd is 1a Perth House Corbygate Business Park Priors Haw Road Corby Northamptonshire Nn17 5jg. . BETTS, Thomas Ronald is a Secretary of the company. BETTS, Thomas Ronald is a Director of the company. WILCOCKSON, Stephen James is a Director of the company. Secretary HODGSON, Jeanette has been resigned. Secretary HUTCHINSON, Rosalyn has been resigned. Secretary WILCOCKSON, Stephen James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREGORY, Michael has been resigned. Director KEY, Richard Jonathan has been resigned. Director MCHUGH, Neil James has been resigned. Director POULTER, Lorraine Joy has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BETTS, Thomas Ronald
Appointed Date: 25 June 2009

Director
BETTS, Thomas Ronald
Appointed Date: 20 August 2010
54 years old

Director
WILCOCKSON, Stephen James
Appointed Date: 01 September 2006
62 years old

Resigned Directors

Secretary
HODGSON, Jeanette
Resigned: 01 April 2005
Appointed Date: 15 June 2004

Secretary
HUTCHINSON, Rosalyn
Resigned: 05 June 2009
Appointed Date: 01 September 2006

Secretary
WILCOCKSON, Stephen James
Resigned: 31 August 2006
Appointed Date: 01 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
GREGORY, Michael
Resigned: 20 December 2004
Appointed Date: 15 June 2004
58 years old

Director
KEY, Richard Jonathan
Resigned: 31 March 2009
Appointed Date: 27 January 2005
48 years old

Director
MCHUGH, Neil James
Resigned: 05 February 2008
Appointed Date: 01 September 2006
53 years old

Director
POULTER, Lorraine Joy
Resigned: 27 February 2009
Appointed Date: 27 January 2005
61 years old

Persons With Significant Control

Mr Stephen James Wilcockson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Betts
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SURFACING STANDARDS LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
05 Jan 2016
Director's details changed for Mr Stephen James Wilcockson on 22 December 2015
12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 25

...
... and 47 more events
15 Feb 2005
New director appointed
20 Oct 2004
Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100
09 Jul 2004
Accounting reference date shortened from 30/06/05 to 31/03/05
15 Jun 2004
Secretary resigned
15 Jun 2004
Incorporation